Dundyvan Enterprise Park
Coatbridge
Lanarkshire
ML5 4FR
Scotland
Secretary Name | Mr Graham Ternent |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Langlands Terrace Bellsmyre Dumbarton G82 3AZ Scotland |
Director Name | Mrs Kirsty Ternent |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2020(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit Q, 14 Dundyvan Way Dundyvan Enterprise Park Coatbridge Lanarkshire ML5 4FR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.drivers-seats.com/ |
---|---|
Email address | [email protected] |
Telephone | 01236 421835 |
Telephone region | Coatbridge |
Registered Address | Unit Q, 14 Dundyvan Way Dundyvan Enterprise Park Coatbridge Lanarkshire ML5 4FR Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge West |
180 at £0.01 | Gregory Ternent 90.00% Ordinary A |
---|---|
20 at £0.01 | Kirsty Ternent 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £484,372 |
Cash | £85,149 |
Current Liabilities | £117,903 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2024 (7 months, 3 weeks from now) |
25 November 2013 | Delivered on: 14 December 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit q block 3 dundyvan enterprise park barrowfield street coatbridge LAN215573. Notification of addition to or amendment of charge. Outstanding |
---|---|
4 April 2003 | Delivered on: 16 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
7 January 2022 | Confirmation statement made on 7 January 2022 with updates (4 pages) |
---|---|
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
18 February 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
18 February 2021 | Director's details changed for Mr Gregory Ternent on 7 January 2021 (2 pages) |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
2 September 2020 | Appointment of Mrs Kirsty Ternent as a director on 25 August 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
10 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
10 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 June 2017 | Secretary's details changed for Mr Graham Ternent on 13 June 2017 (1 page) |
13 June 2017 | Secretary's details changed for Mr Graham Ternent on 13 June 2017 (1 page) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Secretary's details changed for Mr Graham Ternent on 10 May 2014 (1 page) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Secretary's details changed for Mr Graham Ternent on 10 May 2014 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
4 August 2014 | Registered office address changed from Unit Q Dundyvan Enterprise Park Coatbridge Lanarkshire ML5 4AQ to Unit Q, 14 Dundyvan Way Dundyvan Enterprise Park Coatbridge Lanarkshire ML5 4FR on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Unit Q Dundyvan Enterprise Park Coatbridge Lanarkshire ML5 4AQ to Unit Q, 14 Dundyvan Way Dundyvan Enterprise Park Coatbridge Lanarkshire ML5 4FR on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Unit Q Dundyvan Enterprise Park Coatbridge Lanarkshire ML5 4AQ to Unit Q, 14 Dundyvan Way Dundyvan Enterprise Park Coatbridge Lanarkshire ML5 4FR on 4 August 2014 (1 page) |
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
14 December 2013 | Registration of charge 2424250002 (9 pages) |
14 December 2013 | Registration of charge 2424250002 (9 pages) |
4 October 2013 | Registered office address changed from Unit 12 Murray Place Righead Industrial Estate Bellshill Lanarkshire ML4 3LP United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Unit 12 Murray Place Righead Industrial Estate Bellshill Lanarkshire ML4 3LP United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Unit 12 Murray Place Righead Industrial Estate Bellshill Lanarkshire ML4 3LP United Kingdom on 4 October 2013 (1 page) |
3 September 2013 | Resolutions
|
3 September 2013 | Change of share class name or designation (2 pages) |
3 September 2013 | Sub-division of shares on 19 August 2013 (5 pages) |
3 September 2013 | Resolutions
|
3 September 2013 | Change of share class name or designation (2 pages) |
3 September 2013 | Sub-division of shares on 19 August 2013 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Secretary's details changed for Mr Graham Ternent on 12 December 2010 (2 pages) |
13 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Secretary's details changed for Mr Graham Ternent on 12 December 2010 (2 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Gregory Ternent on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Gregory Ternent on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Gregory Ternent on 8 January 2010 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
8 January 2009 | Secretary's change of particulars / graham ternent / 08/01/2009 (1 page) |
8 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
8 January 2009 | Secretary's change of particulars / graham ternent / 08/01/2009 (1 page) |
8 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 79 eastmuir street annick industrial estate glasgow G32 0HS (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 79 eastmuir street annick industrial estate glasgow G32 0HS (1 page) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
8 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
9 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 January 2005 | Return made up to 07/01/05; full list of members
|
10 January 2005 | Return made up to 07/01/05; full list of members
|
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
20 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
17 September 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
17 September 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
16 April 2003 | Partic of mort/charge * (6 pages) |
16 April 2003 | Partic of mort/charge * (6 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Incorporation (16 pages) |
16 January 2003 | Incorporation (16 pages) |